Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Closed |
Appointed | 28 January 2013(31 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Thomas Alexander Atherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 April 2019(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 March 2021) |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Frederick Wade Key |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandhurst Road Sidcup Kent DA15 7HL |
Secretary Name | Mrs Patricia Margery Mussawir Key |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sandhurst Road Sidcup Kent DA15 7HL |
Director Name | Mr Martyn Kevin Wilks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Paul Andrew Fraser |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mr Andrew Money |
---|---|
Status | Resigned |
Appointed | 30 June 2011(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Website | mh-foods.co.uk |
---|---|
Telephone | 0800 0000000 |
Telephone region | Freephone |
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Morehands LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2020 | Application to strike the company off the register (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 30 November 2019 (9 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
13 February 2019 | Accounts for a dormant company made up to 30 November 2018 (9 pages) |
31 January 2019 | Termination of appointment of Paul Andrew Fraser as a director on 31 January 2019 (1 page) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 30 November 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 November 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (10 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 November 2015 (10 pages) |
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
16 July 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
16 July 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Thomas Alexander Atherton as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Martyn Kevin Wilks as a director on 31 March 2015 (1 page) |
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 July 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
14 July 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
10 September 2013 | Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr Martyn Kevin Wilks on 29 August 2013 (2 pages) |
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
3 September 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
28 January 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
28 January 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
28 January 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
28 January 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Termination of appointment of Patricia Mussawir Key as a secretary (1 page) |
12 July 2011 | Termination of appointment of Patricia Mussawir Key as a secretary (1 page) |
12 July 2011 | Termination of appointment of Frederick Key as a director (1 page) |
12 July 2011 | Termination of appointment of Frederick Key as a director (1 page) |
8 July 2011 | Change of name notice (2 pages) |
8 July 2011 | Company name changed st. Giles foods LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Company name changed st. Giles foods LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 4AP on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Mr Andrew Money as a secretary (1 page) |
6 July 2011 | Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 4AP on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Hampton House High Street East Grinstead West Sussex RH19 4AP on 6 July 2011 (1 page) |
6 July 2011 | Appointment of Mr Andrew Money as a secretary (1 page) |
5 July 2011 | Appointment of Mr Martyn Kevin Wilks as a director (2 pages) |
5 July 2011 | Appointment of Mr Martyn Kevin Wilks as a director (2 pages) |
4 July 2011 | Appointment of Mr Antony Trevor Hinds as a director (2 pages) |
4 July 2011 | Appointment of Mr Paul Andrew Fraser as a director (2 pages) |
4 July 2011 | Appointment of Mr Paul Andrew Fraser as a director (2 pages) |
4 July 2011 | Appointment of Mr Antony Trevor Hinds as a director (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
20 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Mr Frederick Wade Key on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Frederick Wade Key on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
11 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 11/11/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
28 November 2007 | Return made up to 11/11/07; no change of members (6 pages) |
28 November 2007 | Return made up to 11/11/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
28 November 2005 | Return made up to 11/11/05; full list of members (6 pages) |
28 November 2005 | Return made up to 11/11/05; full list of members (6 pages) |
6 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
6 September 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
17 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
17 December 2004 | Return made up to 14/11/04; full list of members (6 pages) |
22 July 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
22 July 2004 | Total exemption full accounts made up to 30 November 2003 (5 pages) |
27 January 2004 | Return made up to 14/11/03; full list of members (6 pages) |
27 January 2004 | Return made up to 14/11/03; full list of members (6 pages) |
10 July 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
10 July 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
16 January 2003 | Return made up to 14/11/02; full list of members (6 pages) |
16 January 2003 | Return made up to 14/11/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
22 November 2001 | Return made up to 14/11/01; full list of members
|
22 November 2001 | Return made up to 14/11/01; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
16 December 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
16 December 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
26 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1996 (3 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1996 (3 pages) |
28 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
5 July 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
5 July 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
9 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
3 May 1996 | Accounts made up to 31 May 1995 (5 pages) |
3 May 1996 | Accounts made up to 31 May 1995 (5 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: hampton house high street, east grinstead west sussex RH19 3AW. (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: hampton house high street, east grinstead west sussex RH19 3AW. (1 page) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
4 April 1995 | Accounts made up to 31 May 1994 (6 pages) |
4 April 1995 | Accounts made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 November 1993 | Return made up to 14/11/93; full list of members (5 pages) |
16 November 1993 | Return made up to 14/11/93; full list of members (5 pages) |
13 April 1989 | Accounts for a small company made up to 31 May 1988 (3 pages) |
13 April 1989 | Accounts for a small company made up to 31 May 1988 (3 pages) |
15 June 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
15 June 1988 | Accounts for a small company made up to 31 May 1987 (4 pages) |
20 September 1987 | Accounts for a small company made up to 31 May 1986 (7 pages) |
20 September 1987 | Accounts for a small company made up to 31 May 1986 (7 pages) |
26 August 1981 | Company name changed\certificate issued on 26/08/81 (2 pages) |
26 August 1981 | Company name changed\certificate issued on 26/08/81 (2 pages) |
9 February 1981 | Certificate of incorporation (1 page) |
9 February 1981 | Certificate of incorporation (1 page) |